BAM SITE SOLUTIONS LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 New

View Document

15/07/2515 July 2025 New

View Document

15/07/2515 July 2025 New

View Document

15/07/2515 July 2025 NewAudit exemption subsidiary accounts made up to 2024-12-31

View Document

13/06/2513 June 2025 NewConfirmation statement made on 2025-06-06 with no updates

View Document

12/06/2512 June 2025 NewTermination of appointment of Andrew Marc Cox as a director on 2025-06-03

View Document

12/06/2512 June 2025 NewAppointment of Mr John Robert Rowan Barry as a director on 2025-06-03

View Document

13/02/2513 February 2025

View Document

13/02/2513 February 2025 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

12/10/2412 October 2024

View Document

12/10/2412 October 2024

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-06-06 with no updates

View Document

12/06/2412 June 2024 Termination of appointment of Yordanka Spasova Grigorova as a secretary on 2024-05-24

View Document

12/06/2412 June 2024 Appointment of Ms Michelle Jane Davey as a secretary on 2024-05-24

View Document

09/02/249 February 2024 Termination of appointment of Simon Edward Finnie as a director on 2024-01-31

View Document

23/09/2323 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

07/06/237 June 2023 Confirmation statement made on 2023-06-06 with updates

View Document

09/01/239 January 2023 Change of details for Bam Construct Uk Limited as a person with significant control on 2023-01-03

View Document

01/12/221 December 2022 Appointment of Ms Yordanka Spasova Grigorova as a secretary on 2022-10-15

View Document

21/10/2221 October 2022 Termination of appointment of Frazer Hamilton Wardhaugh as a director on 2022-10-15

View Document

21/10/2221 October 2022 Termination of appointment of Frazer Hamilton Wardhaugh as a secretary on 2022-10-15

View Document

21/10/2221 October 2022 Termination of appointment of James William Robert Wimpenny as a director on 2022-10-20

View Document

21/10/2221 October 2022 Appointment of Mr Simon Edward Finnie as a director on 2022-10-15

View Document

21/10/2221 October 2022 Appointment of Mr Jason Lee Reed as a director on 2022-10-15

View Document

21/10/2221 October 2022 Appointment of Mr Andrew Marc Cox as a director on 2022-10-15

View Document

18/10/2218 October 2022 Certificate of change of name

View Document

22/09/2222 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

07/08/217 August 2021 Accounts for a dormant company made up to 2020-12-31

View Document

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 06/06/20, NO UPDATES

View Document

28/08/1928 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES

View Document

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES

View Document

24/05/1824 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

05/01/185 January 2018 DIRECTOR APPOINTED MR JAMES WILLIAM ROBERT WIMPENNY

View Document

04/01/184 January 2018 APPOINTMENT TERMINATED, DIRECTOR GRAHAM CASH

View Document

11/08/1711 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, NO UPDATES

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BAM CONSTRUCT UK LIMITED

View Document

23/01/1723 January 2017 DIRECTOR APPOINTED MR FRAZER HAMILTON WARDHAUGH

View Document

20/01/1720 January 2017 SECRETARY APPOINTED MR FRAZER HAMILTON WARDHAUGH

View Document

20/01/1720 January 2017 APPOINTMENT TERMINATED, SECRETARY PAUL MCNICHOLAS

View Document

20/01/1720 January 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL MCNICHOLAS

View Document

20/09/1620 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

25/07/1625 July 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

13/08/1513 August 2015 Annual return made up to 26 June 2015 with full list of shareholders

View Document

18/06/1518 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

07/07/147 July 2014 Annual return made up to 26 June 2014 with full list of shareholders

View Document

06/06/146 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

20/03/1420 March 2014 APPOINTMENT TERMINATED, DIRECTOR PETER CANFER

View Document

19/03/1419 March 2014 DIRECTOR APPOINTED MR PAUL THOMAS MCNICHOLAS

View Document

16/07/1316 July 2013 Annual return made up to 26 June 2013 with full list of shareholders

View Document

31/05/1331 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

09/07/129 July 2012 Annual return made up to 26 June 2012 with full list of shareholders

View Document

02/05/122 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

18/07/1118 July 2011 Annual return made up to 26 June 2011 with full list of shareholders

View Document

28/06/1128 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

23/05/1123 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM CASH / 20/05/2011

View Document

18/05/1118 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GERALD CANFER / 18/05/2011

View Document

12/05/1112 May 2011 SECRETARY'S CHANGE OF PARTICULARS / PAUL THOMAS MCNICHOLAS / 12/05/2011

View Document

20/09/1020 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

19/07/1019 July 2010 Annual return made up to 26 June 2010 with full list of shareholders

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GERALD CANFER / 26/06/2010

View Document

01/06/101 June 2010 DIRECTOR APPOINTED MR GRAHAM CASH

View Document

01/06/101 June 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD GREGORY

View Document

07/09/097 September 2009 REGISTERED OFFICE CHANGED ON 07/09/2009 FROM MERIT HOUSE EDGWARE ROAD COLINDALE LONDON NW9 5AF

View Document

13/07/0913 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

07/07/097 July 2009 RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 S386 DISP APP AUDS 02/11/2002

View Document

07/10/087 October 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/10/086 October 2008 COMPANY NAME CHANGED GAZEWAY PLANT HIRE LIMITED CERTIFICATE ISSUED ON 06/10/08

View Document

10/07/0810 July 2008 RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

13/07/0713 July 2007 RETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS

View Document

21/05/0721 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

27/07/0627 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

12/07/0612 July 2006 RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS

View Document

17/08/0517 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

20/07/0520 July 2005 RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS

View Document

27/08/0427 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

08/07/048 July 2004 RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS

View Document

07/02/047 February 2004 NEW SECRETARY APPOINTED

View Document

07/02/047 February 2004 SECRETARY RESIGNED

View Document

13/07/0313 July 2003 RETURN MADE UP TO 16/06/03; FULL LIST OF MEMBERS

View Document

20/06/0320 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

04/07/024 July 2002 RETURN MADE UP TO 16/06/02; FULL LIST OF MEMBERS

View Document

05/06/025 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

05/07/015 July 2001 RETURN MADE UP TO 16/06/01; FULL LIST OF MEMBERS

View Document

09/05/019 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

10/08/0010 August 2000 RETURN MADE UP TO 16/06/00; FULL LIST OF MEMBERS

View Document

23/06/0023 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

02/11/992 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

25/06/9925 June 1999 RETURN MADE UP TO 16/06/99; FULL LIST OF MEMBERS

View Document

16/06/9916 June 1999 DIRECTOR RESIGNED

View Document

03/02/993 February 1999 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

20/01/9920 January 1999 SECRETARY RESIGNED

View Document

20/01/9920 January 1999 NEW SECRETARY APPOINTED

View Document

02/11/982 November 1998 DELIVERY EXT'D 3 MTH 31/12/97

View Document

15/07/9815 July 1998 RETURN MADE UP TO 18/06/98; FULL LIST OF MEMBERS

View Document

03/11/973 November 1997 LOCATION - DIRECTORS SERVICE CONTRACTS AND MEMORANDA

View Document

03/11/973 November 1997 LOCATION OF DEBENTURE REGISTER

View Document

03/11/973 November 1997 REGISTERED OFFICE CHANGED ON 03/11/97 FROM: DUNBAR HOUSE KINGSTON ROAD NEW MALDEN SURREY KT3 3ST

View Document

03/11/973 November 1997 LOCATION OF REGISTER OF MEMBERS

View Document

02/11/972 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

09/09/979 September 1997 SECRETARY RESIGNED

View Document

14/08/9714 August 1997 NEW SECRETARY APPOINTED

View Document

11/07/9711 July 1997 RETURN MADE UP TO 18/06/97; FULL LIST OF MEMBERS

View Document

10/04/9710 April 1997 LOCATION OF REGISTER OF MEMBERS

View Document

10/04/9710 April 1997 REGISTERED OFFICE CHANGED ON 10/04/97 FROM: CROWN HOUSE KINGSTON ROAD NEW MALDEN SURREY KT3 3ST

View Document

10/04/9710 April 1997 LOCATION OF DEBENTURE REGISTER

View Document

05/02/975 February 1997 NEW DIRECTOR APPOINTED

View Document

05/02/975 February 1997 DIRECTOR RESIGNED

View Document

05/02/975 February 1997 DIRECTOR RESIGNED

View Document

13/08/9613 August 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

10/07/9610 July 1996 RETURN MADE UP TO 18/06/96; FULL LIST OF MEMBERS

View Document

06/11/956 November 1995 NEW DIRECTOR APPOINTED

View Document

13/07/9513 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

03/07/953 July 1995 RETURN MADE UP TO 18/06/95; FULL LIST OF MEMBERS

View Document

05/01/955 January 1995 SECRETARY'S PARTICULARS CHANGED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

05/10/945 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

04/07/944 July 1994 RETURN MADE UP TO 18/06/94; FULL LIST OF MEMBERS

View Document

25/08/9325 August 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

29/06/9329 June 1993 RETURN MADE UP TO 18/06/93; FULL LIST OF MEMBERS

View Document

16/12/9216 December 1992 S386 DISP APP AUDS 02/11/92

View Document

04/08/924 August 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

14/07/9214 July 1992 RETURN MADE UP TO 18/06/92; FULL LIST OF MEMBERS

View Document

30/03/9230 March 1992 NEW DIRECTOR APPOINTED

View Document

14/01/9214 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/12/9110 December 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/08/9115 August 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

30/06/9130 June 1991 RETURN MADE UP TO 18/06/91; FULL LIST OF MEMBERS

View Document

06/03/916 March 1991 DIRECTOR RESIGNED

View Document

31/07/9031 July 1990 RETURN MADE UP TO 18/06/90; FULL LIST OF MEMBERS

View Document

17/07/9017 July 1990 AUDITOR'S RESIGNATION

View Document

25/06/9025 June 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

04/05/904 May 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/04/9030 April 1990 DIRS.CONTRACT 10/04/90

View Document

29/03/9029 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/11/8923 November 1989 RETURN MADE UP TO 19/06/89; FULL LIST OF MEMBERS; AMEND

View Document

21/09/8921 September 1989 RETURN MADE UP TO 19/06/89; FULL LIST OF MEMBERS

View Document

21/09/8921 September 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

27/09/8827 September 1988 NEW DIRECTOR APPOINTED

View Document

01/09/881 September 1988 DIRECTOR RESIGNED

View Document

12/08/8812 August 1988 RETURN MADE UP TO 20/06/88; FULL LIST OF MEMBERS

View Document

12/08/8812 August 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

29/09/8729 September 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

11/09/8711 September 1987 RETURN MADE UP TO 24/06/87; FULL LIST OF MEMBERS

View Document

22/07/8622 July 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

18/07/8618 July 1986 RETURN MADE UP TO 25/06/86; FULL LIST OF MEMBERS

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company